Search icon

DIVERSIFIED FINISHES INC.

Company Details

Entity Name: DIVERSIFIED FINISHES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: P95000021652
FEI/EIN Number 59-3303326
Address: 2271 OLD KINGS RD., PORT ORANGE, FL 32129
Mail Address: 2271 OLD KINGS RD., PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER, MICHAEL S Agent 2271 OLD KINGS RD., PORT ORANGE, FL 32129

President

Name Role Address
BAXTER, MICHAEL S President 2271 OLD KINGS RD, PORT ORANGE, FL 32129

Vice President

Name Role Address
BAXTER, MICHAEL S Vice President 2271 OLD KINGS RD, PORT ORANGE, FL 32129

Director

Name Role Address
BAXTER, MICHAEL S Director 2271 OLD KINGS RD, PORT ORANGE, FL 32129
BAXTER, CHRISTINA Director 2271 OLD KINGS RD., PORT ORANGE, FL 32129

Treasurer

Name Role Address
BAXTER, MICHAEL S Treasurer 2271 OLD KINGS RD, PORT ORANGE, FL 32129

Secretary

Name Role Address
BAXTER, CHRISTINA Secretary 2271 OLD KINGS RD., PORT ORANGE, FL 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 2271 OLD KINGS RD., PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2004-02-02 2271 OLD KINGS RD., PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 2271 OLD KINGS RD., PORT ORANGE, FL 32129 No data
NAME CHANGE AMENDMENT 2000-01-12 DIVERSIFIED FINISHES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State